Company NameEsquire Hotels UK Limited
DirectorGulam Hussein Ismail
Company StatusActive
Company Number07456106
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gulam Hussein Ismail
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityTanzanian
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceTanzania
Correspondence AddressMetroline House 4th Floor
118-122 College Road
Harrow
HA1 1BQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameImpex General Trading Llc Fzc (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence AddressPO Box 5232
Fujairah Fujairah Free Zone
Fujairah
Fujairah Free Zone
UAE

Location

Registered AddressMetroline House 4th Floor
118-122 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Impex General Trading Llc Fzco
100.00%
Ordinary

Financials

Year2014
Net Worth£76,873
Cash£149,287
Current Liabilities£64,406

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
25 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
4 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 November 2017Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page)
16 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 July 2013Registered office address changed from C/O C/O Langham Carter 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Nottinghamshire NG22 9FE United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O C/O Langham Carter 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Nottinghamshire NG22 9FE United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O C/O Langham Carter 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Nottinghamshire NG22 9FE United Kingdom on 3 July 2013 (1 page)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 February 2012Termination of appointment of Impex General Trading Llc Fzc as a director (1 page)
27 February 2012Termination of appointment of Impex General Trading Llc Fzc as a director (1 page)
20 February 2012Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
20 February 2012Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
20 February 2012Registered office address changed from Millgate House Hotel Mill Gate Newark Nottinghamshire NG24 4TU United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Millgate House Hotel Mill Gate Newark Nottinghamshire NG24 4TU United Kingdom on 20 February 2012 (1 page)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST England on 5 December 2011 (1 page)
9 December 2010Appointment of Mr Gulam Hussein Ismail as a director (2 pages)
9 December 2010Appointment of Impex General Trading Llc Fzc as a director (2 pages)
9 December 2010Appointment of Impex General Trading Llc Fzc as a director (2 pages)
9 December 2010Appointment of Mr Gulam Hussein Ismail as a director (2 pages)
1 December 2010Incorporation (21 pages)
1 December 2010Termination of appointment of Michael Clifford as a director (1 page)
1 December 2010Termination of appointment of Michael Clifford as a director (1 page)
1 December 2010Incorporation (21 pages)